Background WavePink WaveYellow Wave

RICHARD SMITH BESPOKE LIMITED (07565535)

RICHARD SMITH BESPOKE LIMITED (07565535) is an active UK company. incorporated on 16 March 2011. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. RICHARD SMITH BESPOKE LIMITED has been registered for 15 years. Current directors include SMITH, Richard Jonathan.

Company Number
07565535
Status
active
Type
ltd
Incorporated
16 March 2011
Age
15 years
Address
Xeinadin Manchester, Manchester, M2 3BD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SMITH, Richard Jonathan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHARD SMITH BESPOKE LIMITED

RICHARD SMITH BESPOKE LIMITED is an active company incorporated on 16 March 2011 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. RICHARD SMITH BESPOKE LIMITED was registered 15 years ago.(SIC: 96090)

Status

active

Active since 15 years ago

Company No

07565535

LTD Company

Age

15 Years

Incorporated 16 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

RIVERLINE SOLUTIONS LIMITED
From: 16 March 2011To: 18 July 2011
Contact
Address

Xeinadin Manchester 100 Barbirolli Square Manchester, M2 3BD,

Previous Addresses

C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom
From: 5 June 2023To: 4 June 2024
Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom
From: 17 February 2021To: 5 June 2023
Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN England
From: 10 May 2016To: 17 February 2021
Griffin Court 201 Chapel Street Manchester M3 5EQ
From: 18 July 2011To: 10 May 2016
26 London Road Rainham Mark Kent ME8 6YX England
From: 25 May 2011To: 18 July 2011
61 Fairview Avenue Rainham Gillingham Kent ME8 0QP United Kingdom
From: 16 March 2011To: 25 May 2011
Timeline

4 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Jul 11
Director Left
Aug 11
Loan Secured
Oct 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SMITH, Richard Jonathan

Active
100 Barbirolli Square, ManchesterM2 3BD
Born September 1985
Director
Appointed 18 Jul 2011

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Born November 1947
Director
Appointed 16 Mar 2011
Resigned 13 Jul 2011

Persons with significant control

1

Mr Richard Jonathan Smith

Active
100 Barbirolli Square, ManchesterM2 3BD
Born September 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
28 August 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 July 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
18 July 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 May 2011
AD01Change of Registered Office Address
Incorporation Company
16 March 2011
NEWINCIncorporation